ADEPT DENOVO LIMITED

17 Rivey Close, West Byfleet, KT14 6HX, England
StatusACTIVE
Company No.09035926
CategoryPrivate Limited Company
Incorporated12 May 2014
Age10 years, 19 days
JurisdictionEngland Wales

SUMMARY

ADEPT DENOVO LIMITED is an active private limited company with number 09035926. It was incorporated 10 years, 19 days ago, on 12 May 2014. The company address is 17 Rivey Close, West Byfleet, KT14 6HX, England.



Company Fillings

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-01

Psc name: Donovan Paul Lawrence

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-01

Psc name: Rogan Bruce Moore

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

New address: 17 Rivey Close West Byfleet KT14 6HX

Change date: 2022-07-04

Old address: 17 Rivey Close Rivey Close West Byfleet KT14 6HX England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Address

Type: AD01

New address: 17 Rivey Close Rivey Close West Byfleet KT14 6HX

Old address: 41 Eyston Drive Weybridge Surrey KT13 0XD England

Change date: 2022-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-26

Officer name: Mr Peter Walter James Moon

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Peter Van Lienden

Change date: 2021-04-26

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2021

Action Date: 01 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-01

Capital : 2,100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-31

Officer name: Mr Donovan Paul Lawrence

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-31

Officer name: Mr Rogan Moore

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Walter James Moon

Notification date: 2019-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Justin Peter Van Lienden

Notification date: 2019-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-01

Psc name: Michael Edward John Nelson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2019

Action Date: 15 May 2019

Category: Address

Type: AD01

New address: 41 Eyston Drive Weybridge Surrey KT13 0XD

Change date: 2019-05-15

Old address: 2nd Floor, Waverley House 7-12 Noel Street London W1F 8GQ

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Edward John Nelson

Termination date: 2019-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Timothy Geoffrey John Phillip Paley

Termination date: 2019-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Edward John Nelson

Termination date: 2019-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 25 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 25 Aug 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 25 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 25 Nov 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Incorporation company

Date: 12 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:05280253
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DOLLYLOCKS HAIR EXTENSIONS LIMITED

HAMPSHIRE HOUSE,ALDERSHOT,GU12 4SE

Number:11932126
Status:ACTIVE
Category:Private Limited Company

EVOLUTION NE LTD

8 ARCOT GRANGE,CRAMLINGTON,NE23 7DQ

Number:06264621
Status:ACTIVE
Category:Private Limited Company
Number:SC078478
Status:ACTIVE
Category:Private Limited Company

MAYCON CONSULTING LIMITED

28 EASTWICK DRIVE,LEATHERHEAD,KT23 3PR

Number:10338463
Status:ACTIVE
Category:Private Limited Company

OUT-COM-SOLUTIONS LIMITED

151 PARKINSON DRIVE,CHELMSFORD,CM1 3GW

Number:11486140
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source